Background WavePink WaveYellow Wave

FORDSNAP PROPERTIES LTD (05446181)

FORDSNAP PROPERTIES LTD (05446181) is an active UK company. incorporated on 6 May 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FORDSNAP PROPERTIES LTD has been registered for 20 years.

Company Number
05446181
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDSNAP PROPERTIES LTD

FORDSNAP PROPERTIES LTD is an active company incorporated on 6 May 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FORDSNAP PROPERTIES LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05446181

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Timpson House Claverton Road Roundthorn Industrial Estate Manchester, M23 9TT,

Previous Addresses

12 Glenthorne Mews Hammersmith London W6 0LJ
From: 6 May 2005To: 19 February 2014
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jul 20
Director Left
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2024
AAAnnual Accounts
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2019
AAAnnual Accounts
Legacy
16 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Legacy
25 May 2018
PARENT_ACCPARENT_ACC
Legacy
25 May 2018
AGREEMENT2AGREEMENT2
Legacy
25 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Legacy
16 June 2017
GUARANTEE2GUARANTEE2
Legacy
16 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Legacy
31 May 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Legacy
22 April 2016
GUARANTEE2GUARANTEE2
Legacy
15 April 2016
PARENT_ACCPARENT_ACC
Legacy
31 March 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2015
AAAnnual Accounts
Legacy
3 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 June 2015
PARENT_ACCPARENT_ACC
Legacy
1 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
19 October 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
88(2)R88(2)R
Incorporation Company
6 May 2005
NEWINCIncorporation